Entity Name: | JICR TECH SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JICR TECH SOLUTIONS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Feb 2014 (11 years ago) |
Date of dissolution: | 29 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2023 (2 years ago) |
Document Number: | P14000013424 |
FEI/EIN Number |
46-4807461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8340 SW 148 PL, MIAMI, FL, 33193 |
Mail Address: | 24042 CLIPPER HILL LN, SRPINT, TX, 77373, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ JULIO W | President | 8340 SW 148 PL, MIAMI, FL, 33193 |
RUIZ JULIO W | Agent | 8340 SW 148 PL, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-29 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-21 | 8340 SW 148 PL, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | RUIZ, JULIO W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-29 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-11-27 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-07-07 |
REINSTATEMENT | 2015-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State